LILLIE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Ting Lui on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ms Yvonne Wen Sum Chu on 2025-01-14

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Termination of appointment of Terrence Tsang as a director on 2024-09-23

View Document

11/10/2411 October 2024 Appointment of Ms Yvonne Wen Sum Chu as a director on 2024-09-23

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

08/11/238 November 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Terrence Tsang on 2018-04-18

View Document

08/07/218 July 2021 Second filing to change the details of Situl Suryakant Jobanputra as a director

View Document

17/06/2117 June 2021 Satisfaction of charge 089224390002 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 089224390001 in full

View Document

03/06/213 June 2021 Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/07/161 July 2016 SECRETARY APPOINTED LEIGH MCCAVENY

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR TERRENCE TSANG

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR KUI YUEN CHAN

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089224390002

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089224390001

View Document

08/05/148 May 2014 DIRECTOR APPOINTED KUI YUEN CHAN

View Document

08/05/148 May 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED TING LUI

View Document

02/05/142 May 2014 ADOPT ARTICLES 24/04/2014

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company